Background WavePink WaveYellow Wave

CRYO STORE LIMITED (03694401)

CRYO STORE LIMITED (03694401) is an active UK company. incorporated on 12 January 1999. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CRYO STORE LIMITED has been registered for 27 years. Current directors include KHAN, Yamin Mohammed, Dr, PINKERTON, Stephen Mark.

Company Number
03694401
Status
active
Type
ltd
Incorporated
12 January 1999
Age
27 years
Address
40 Bank Street, London, E14 5NR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
KHAN, Yamin Mohammed, Dr, PINKERTON, Stephen Mark
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRYO STORE LIMITED

CRYO STORE LIMITED is an active company incorporated on 12 January 1999 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CRYO STORE LIMITED was registered 27 years ago.(SIC: 86900)

Status

active

Active since 27 years ago

Company No

03694401

LTD Company

Age

27 Years

Incorporated 12 January 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

DANVALE LIMITED
From: 12 January 1999To: 27 January 1999
Contact
Address

40 Bank Street Floor 24 London, E14 5NR,

Previous Addresses

10 Queen Street Place London EC4R 1AG United Kingdom
From: 19 December 2017To: 28 May 2025
26 Red Lion Square London WC1R 4AG
From: 30 September 2013To: 19 December 2017
Fairfax House 15 Fulwood Place London WC1V 6AY
From: 12 January 1999To: 30 September 2013
Timeline

8 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jan 99
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Owner Exit
Mar 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

PINKERTON, Stephen

Active
Bank Street, LondonE14 5NR
Secretary
Appointed 26 Feb 2025

KHAN, Yamin Mohammed, Dr

Active
Bank Street, LondonE14 5NR
Born August 1969
Director
Appointed 26 Feb 2025

PINKERTON, Stephen Mark

Active
Bank Street, LondonE14 5NR
Born July 1963
Director
Appointed 26 Feb 2025

WILKINSON, Emma-Louise Greta

Resigned
Greenwich Centre Business Park, LondonSE10 9QF
Secretary
Appointed 18 Jan 1999
Resigned 26 Feb 2025

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 12 Jan 1999
Resigned 18 Jan 1999

HEFFERNAN, John

Resigned
Greenwich Centre Business Park, LondonSE10 9QF
Born May 1961
Director
Appointed 01 Jun 2004
Resigned 26 Feb 2025

WILKINSON, Malcolm Howard

Resigned
Greenwich Centre Business Park, LondonSE10 9QF
Born February 1965
Director
Appointed 18 Jan 1999
Resigned 26 Feb 2025

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 12 Jan 1999
Resigned 18 Jan 1999

Persons with significant control

2

1 Active
1 Ceased

Hvivo Plc

Active
Bank Street, LondonE14 5NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2025

Malcolm Howard Wilkinson

Ceased
Greenwich Centre Business Park, LondonSE10 9QF
Born February 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Feb 2025
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 May 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2025
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
22 March 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
21 March 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
28 September 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 September 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
30 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 October 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2007
AAAnnual Accounts
Legacy
30 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 December 2006
AAAnnual Accounts
Legacy
29 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 November 2005
AAAnnual Accounts
Legacy
24 February 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2004
AAAnnual Accounts
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
363aAnnual Return
Legacy
22 October 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
16 October 2003
AAAnnual Accounts
Legacy
7 March 2003
395Particulars of Mortgage or Charge
Legacy
31 January 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2002
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Legacy
13 June 2002
88(2)R88(2)R
Resolution
13 June 2002
RESOLUTIONSResolutions
Legacy
13 June 2002
122122
Accounts With Accounts Type Total Exemption Full
2 January 2002
AAAnnual Accounts
Legacy
16 October 2001
225Change of Accounting Reference Date
Legacy
23 January 2001
363sAnnual Return (shuttle)
Legacy
23 January 2001
88(2)R88(2)R
Accounts With Accounts Type Full
14 November 2000
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Legacy
13 January 2000
287Change of Registered Office
Legacy
8 January 2000
395Particulars of Mortgage or Charge
Legacy
15 April 1999
88(2)R88(2)R
Memorandum Articles
19 February 1999
MEM/ARTSMEM/ARTS
Legacy
18 February 1999
288bResignation of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 January 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 January 1999
NEWINCIncorporation